GLOBAL INTERNATIONAL TRADING LIMITED
NEEDHAM MARKET IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 8RW

Company number 03014472
Status Active
Incorporation Date 25 January 1995
Company Type Private Limited Company
Address 3 WILLIAMSPORT WAY, NEW LION BARN INDUSTRIAL ESTATE, NEEDHAM MARKET IPSWICH, SUFFOLK, IP6 8RW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Mr Juan Carlos Felicita as a director on 10 February 2017; Confirmation statement made on 25 January 2017 with updates; Director's details changed for Mr Marcel Van Dongen on 17 October 2016. The most likely internet sites of GLOBAL INTERNATIONAL TRADING LIMITED are www.globalinternationaltrading.co.uk, and www.global-international-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Global International Trading Limited is a Private Limited Company. The company registration number is 03014472. Global International Trading Limited has been working since 25 January 1995. The present status of the company is Active. The registered address of Global International Trading Limited is 3 Williamsport Way New Lion Barn Industrial Estate Needham Market Ipswich Suffolk Ip6 8rw. . ALBERTINI, John is a Director of the company. FELICITA, Juan Carlos is a Director of the company. VAN DONGEN, Marcel is a Director of the company. Secretary EVANS, Patricia Anne has been resigned. Secretary EVANS, Rachel Mari has been resigned. Secretary FITCH, Simon has been resigned. Secretary KENTOR, Zeev has been resigned. Secretary PALMER, Rachel Laureen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EVANS, Glyndwr Arthur has been resigned. Director KENTOR, Paul has been resigned. Director RECHTMAN, Alan Malcolm has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
ALBERTINI, John
Appointed Date: 28 August 2012
59 years old

Director
FELICITA, Juan Carlos
Appointed Date: 10 February 2017
56 years old

Director
VAN DONGEN, Marcel
Appointed Date: 28 August 2012
64 years old

Resigned Directors

Secretary
EVANS, Patricia Anne
Resigned: 01 February 1998
Appointed Date: 25 January 1995

Secretary
EVANS, Rachel Mari
Resigned: 01 March 1999
Appointed Date: 01 February 1998

Secretary
FITCH, Simon
Resigned: 27 March 2007
Appointed Date: 01 March 1999

Secretary
KENTOR, Zeev
Resigned: 01 January 2009
Appointed Date: 27 March 2007

Secretary
PALMER, Rachel Laureen
Resigned: 14 December 2012
Appointed Date: 01 January 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

Director
EVANS, Glyndwr Arthur
Resigned: 01 June 1998
Appointed Date: 25 January 1995
83 years old

Director
KENTOR, Paul
Resigned: 28 August 2012
Appointed Date: 01 February 1998
53 years old

Director
RECHTMAN, Alan Malcolm
Resigned: 29 June 2007
Appointed Date: 03 March 1999
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

Persons With Significant Control

Mr John Albertini
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marcel Van Dongen
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBAL INTERNATIONAL TRADING LIMITED Events

10 Feb 2017
Appointment of Mr Juan Carlos Felicita as a director on 10 February 2017
07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
17 Oct 2016
Director's details changed for Mr Marcel Van Dongen on 17 October 2016
17 Oct 2016
Director's details changed for Mr Marcel Van Dongen on 17 October 2016
17 Oct 2016
Director's details changed for Mr John Albertini on 17 October 2016
...
... and 87 more events
21 Dec 1995
Ad 14/12/95--------- £ si 4998@1=4998 £ ic 2/5000
20 Jun 1995
Registered office changed on 20/06/95 from: c/o ian smith & co 7 collingwood road witham essex CM8 2DY
20 Jun 1995
Accounting reference date notified as 31/12
29 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Jan 1995
Incorporation

GLOBAL INTERNATIONAL TRADING LIMITED Charges

2 October 2015
Charge code 0301 4472 0013
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
20 June 2013
Charge code 0301 4472 0012
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 williamsport way new lion barn industrial estate needham…
20 June 2013
Charge code 0301 4472 0011
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 June 2013
Charge code 0301 4472 0010
Delivered: 24 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 January 2011
Legal charge
Delivered: 21 January 2011
Status: Satisfied on 24 September 2011
Persons entitled: Asher Saban
Description: 3 williamsport way new lion barn industrial estate needham…
20 August 2009
Legal charge
Delivered: 3 September 2009
Status: Satisfied on 4 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 20 chainhouse road, needham market, ipswich…
28 September 2006
Legal mortgage
Delivered: 3 October 2006
Status: Satisfied on 14 May 2014
Persons entitled: Clydesdale Bank PLC
Description: Unit 3 new lion barn industrial estate needham market t/no…
23 August 2006
Debenture
Delivered: 31 August 2006
Status: Satisfied on 14 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…
12 March 2004
Legal charge
Delivered: 17 March 2004
Status: Satisfied on 3 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3 new lion barn industrial estate…
20 December 1999
Legal charge
Delivered: 21 December 1999
Status: Satisfied on 22 April 2004
Persons entitled: Barclays Bank PLC
Description: F/H unit 15 maitland road lion barn industrial estate…
17 December 1999
Debenture
Delivered: 29 December 1999
Status: Satisfied on 3 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1996
Fixed and floating charge
Delivered: 15 October 1996
Status: Satisfied on 6 January 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1996
Fixed charge on purchased debts which fail to vest
Delivered: 22 August 1996
Status: Satisfied on 20 June 2003
Persons entitled: Griffin Factors Limited
Description: By way of fixed equitable charge (I) all debts or other…